QUADRANT ESTATES (STEVENAGE) LIMITED
Company number 02118645
- Company Overview for QUADRANT ESTATES (STEVENAGE) LIMITED (02118645)
- Filing history for QUADRANT ESTATES (STEVENAGE) LIMITED (02118645)
- People for QUADRANT ESTATES (STEVENAGE) LIMITED (02118645)
- More for QUADRANT ESTATES (STEVENAGE) LIMITED (02118645)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2015 | TM01 | Termination of appointment of Kenneth David Dennington as a director on 3 July 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Peter Charles Stuart Lee as a secretary on 3 July 2015 | |
05 May 2015 | AP01 | Appointment of Mr Christopher George Loizou as a director on 1 May 2015 | |
30 Jan 2015 | AP03 | Appointment of Mrs Beverley Elizabeth Turner as a secretary on 1 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AD02 | Register inspection address has been changed from 3 Strawplaiters Close Woolmer Green Knebworth Hertfordshire SG3 6LD United Kingdom to C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Joseph Fattouche as a director on 12 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Alan Alfred Edmonds as a director on 9 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 3 Strawplaiters Close Woolmer Green Knebworth Hertfordshire SG3 6LD to C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 12 December 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Feb 2010 | CH01 | Director's details changed for Kenneth David Dennington on 31 December 2009 | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | CH01 | Director's details changed for Alan Alfred Edmonds on 31 December 2009 | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |